Advanced company searchLink opens in new window

ESPORT FORMATS LIMITED

Company number 10506428

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 24 October 2024
14 Aug 2024 AD01 Registered office address changed from 360 Insolvency Limited 1 Castle Hill Court Rochester Kent ME1 1LF to C/O 360 Insolvency Limited Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ on 14 August 2024
22 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 24 October 2023
18 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 24 October 2022
01 Nov 2021 AD01 Registered office address changed from 100 Glimpsing Green Erith Kent DA14 4HD United Kingdom to 1 Castle Hill Court Rochester Kent ME1 1LF on 1 November 2021
01 Nov 2021 LIQ02 Statement of affairs
01 Nov 2021 600 Appointment of a voluntary liquidator
01 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-25
02 Sep 2021 AA Micro company accounts made up to 31 December 2020
27 Mar 2021 PSC07 Cessation of Pieter Cornelis Johannes Van Der Pijl as a person with significant control on 5 January 2021
04 Mar 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
07 Jan 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 5 January 2021
07 Jan 2021 TM01 Termination of appointment of Petrus Cornelis Johannes Van Der Pijl as a director on 5 January 2021
06 Jan 2021 AD01 Registered office address changed from 37 Dean Close Woking Surrey GU22 8NX England to 100 Glimpsing Green Erith Kent DA14 4HD on 6 January 2021
06 Jan 2021 PSC04 Change of details for Dean Day as a person with significant control on 5 January 2021
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with updates
07 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Jan 2019 AD01 Registered office address changed from 63 Orchard Drive Woking GU21 4BS United Kingdom to 37 Dean Close Woking Surrey GU22 8NX on 14 January 2019
10 Jan 2019 AP01 Appointment of Dean Day as a director on 10 January 2019
10 Jan 2019 PSC01 Notification of Dean Day as a person with significant control on 10 January 2019
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
15 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with updates
16 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates